Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

INFOTEC LIMITED

Company

INFOTEC

Telephone: +44 (0)1530 560 600
A⁺ rating

ABOUT INFOTEC LIMITED

Additional details on new displays help meet modern passenger expectations.

Ultra-bright eco white LED displays designed and manufactured by Infotec have been installed at Ashton-under-Lyne 

Internal and external on-vehicle information displays designed and manufactured by Infotec are being trialled on the Virgin Pendolino.

Rail passengers should see no disruption on station information screens manufactured by Infotec as a result of cyber-attacks.

Infotec does NOT use PC or Windows to drive its displays.

It has invested heavily in its very latest Tetrus controller to drive a modernised display range. The dedicated controller has taken five years to develop and is at the heart of almost everything Infotec produces.

Infotec Ltd

KEY FINANCE

Year
2016
Assets
£2443.57k ▼ £-1044.88k (-29.95 %)
Cash
£855.21k ▼ £-1335.41k (-60.96 %)
Liabilities
£1776.16k ▲ £874.28k (96.94 %)
Net Worth
£667.41k ▼ £-1919.16k (-74.20 %)

REGISTRATION INFO

Company name
INFOTEC LIMITED
Company number
02703979
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
infotec.co.uk
Phones
+44 (0)1530 560 600
01530 560 600
+44 (0)1530 567 401
+44 (0)1530 566 501
+44 (0)1530 567 408
+44 (0)1530 567 403
01530 567 401
01530 566 501
01530 567 408
01530 567 403
Registered Address
1-4 THE MALTINGS,
TAMWORTH ROAD,
ASHBY DE LA ZOUCH,
LEICESTERSHIRE,
LE65 2PS

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100
28 Apr 2015
Registration of charge 027039790003, created on 27 April 2015

CHARGES

27 April 2015
Status
Outstanding
Delivered
28 April 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

20 September 1994
Status
Satisfied on 26 November 2014
Delivered
27 September 1994
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 June 1994
Status
Satisfied on 28 April 1999
Delivered
15 June 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

INFOTEC LIMITED DIRECTORS

Elizabeth Norah Court

  Acting
Appointed
18 October 2012
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Country Of Residence
England
Name
COURT, Elizabeth Norah

Timothy Court

  Acting
Appointed
04 November 1997
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Country Of Residence
England
Name
COURT, Timothy

Brian Ernest Hayden

  Acting
Appointed
25 April 2013
Occupation
Management Consultant
Role
Director
Age
82
Nationality
British
Address
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Country Of Residence
England
Name
HAYDEN, Brian Ernest

Jeffrey Thomas Court

  Resigned
Appointed
06 April 1992
Resigned
30 June 2013
Role
Secretary
Address
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Name
COURT, Jeffrey Thomas

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
06 April 1992
Resigned
06 April 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Barbara Lynn Court

  Resigned
Appointed
06 April 1992
Resigned
30 June 2013
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Country Of Residence
England
Name
COURT, Barbara Lynn

Jeffrey Thomas Court

  Resigned
Appointed
06 April 1992
Resigned
30 June 2013
Occupation
Business Development Director
Role
Director
Age
78
Nationality
British
Address
1-4 The Maltings, Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PS
Country Of Residence
England
Name
COURT, Jeffrey Thomas

Carl Andrew Littlejohn

  Resigned
Appointed
01 July 2004
Resigned
30 August 2005
Occupation
Manager
Role
Director
Age
71
Nationality
British
Address
12 Woodcote Way, Littleover, Derby, Derbyshire, DE23 3WR
Country Of Residence
England
Name
LITTLEJOHN, Carl Andrew

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
06 April 1992
Resigned
06 April 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Eric Ronald Walker

  Resigned
Appointed
03 July 2000
Resigned
18 August 2000
Occupation
Operations Director
Role
Director
Age
74
Nationality
British
Address
5 Aldersleigh Drive, Stafford, Staffordshire, ST17 4RY
Name
WALKER, Eric Ronald

Ian Ross White

  Resigned
Appointed
01 July 2004
Resigned
07 July 2006
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
8 Carnarvon Court, Bretby Park, Bretby, S Derbyshire, DE15 0UA
Country Of Residence
United Kingdom
Name
WHITE, Ian Ross

REVIEWS


Check The Company
Excellent according to the company’s financial health.